personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Batavia, Ohio - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Ohio Bankruptcy Records


ᐅ Robert A Carmen, Ohio

Address: 4224 Summit Rd Batavia, OH 45103-9499

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12517: "The bankruptcy filing by Robert A Carmen, undertaken in Jul 7, 2016 in Batavia, OH under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Robert A Carmen — Ohio, 1:16-bk-12517


ᐅ Venessa R Carmen, Ohio

Address: 4224 Summit Rd Batavia, OH 45103-9499

Bankruptcy Case 1:16-bk-12517 Overview: "Batavia, OH resident Venessa R Carmen's July 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-05."
Venessa R Carmen — Ohio, 1:16-bk-12517


ᐅ Deborah A Carmichael, Ohio

Address: 1883 Hunters Ridge Dr Batavia, OH 45103-2659

Bankruptcy Case 1:11-bk-17677 Overview: "12/30/2011 marked the beginning of Deborah A Carmichael's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by 02/19/2015."
Deborah A Carmichael — Ohio, 1:11-bk-17677


ᐅ Gary L Carmichael, Ohio

Address: 1883 Hunters Ridge Dr Batavia, OH 45103-2659

Brief Overview of Bankruptcy Case 1:11-bk-17677: "Chapter 13 bankruptcy for Gary L Carmichael in Batavia, OH began in December 2011, focusing on debt restructuring, concluding with plan fulfillment in 02.19.2015."
Gary L Carmichael — Ohio, 1:11-bk-17677


ᐅ John Allen Carpenter, Ohio

Address: 4301 Gary Ln Batavia, OH 45103-1607

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13054: "In a Chapter 7 bankruptcy case, John Allen Carpenter from Batavia, OH, saw their proceedings start in August 2015 and complete by November 2015, involving asset liquidation."
John Allen Carpenter — Ohio, 1:15-bk-13054


ᐅ Justin Andrew Carter, Ohio

Address: 908 Stonelick Woods Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-123327: "The bankruptcy filing by Justin Andrew Carter, undertaken in 2011-04-19 in Batavia, OH under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Justin Andrew Carter — Ohio, 1:11-bk-12332


ᐅ Karen S Carter, Ohio

Address: 1301 Stonelick Woods Dr Batavia, OH 45103-9112

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10047: "Karen S Carter's bankruptcy, initiated in 2016-01-08 and concluded by 04.07.2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Carter — Ohio, 1:16-bk-10047


ᐅ Barbara Ann Catanzaro, Ohio

Address: 4145 W Fork Ridge Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-11600: "In Batavia, OH, Barbara Ann Catanzaro filed for Chapter 7 bankruptcy in Mar 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2012."
Barbara Ann Catanzaro — Ohio, 1:12-bk-11600


ᐅ James E Caudill, Ohio

Address: 139 Bay Meadow Dr Batavia, OH 45103-7537

Brief Overview of Bankruptcy Case 1:14-bk-13625: "James E Caudill's Chapter 7 bankruptcy, filed in Batavia, OH in 2014-08-28, led to asset liquidation, with the case closing in Nov 26, 2014."
James E Caudill — Ohio, 1:14-bk-13625


ᐅ David W Caudill, Ohio

Address: 1097 Shayler Rd Batavia, OH 45103-3615

Concise Description of Bankruptcy Case 1:16-bk-100637: "The bankruptcy record of David W Caudill from Batavia, OH, shows a Chapter 7 case filed in 01/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2016."
David W Caudill — Ohio, 1:16-bk-10063


ᐅ Stephen M Caudill, Ohio

Address: 5268 Monterey Rd Batavia, OH 45103-9557

Concise Description of Bankruptcy Case 1:10-bk-119157: "Filing for Chapter 13 bankruptcy in 2010-03-25, Stephen M Caudill from Batavia, OH, structured a repayment plan, achieving discharge in December 2014."
Stephen M Caudill — Ohio, 1:10-bk-11915


ᐅ Heather M Caudill, Ohio

Address: 5268 Monterey Rd Batavia, OH 45103-9557

Brief Overview of Bankruptcy Case 1:10-bk-11915: "2010-03-25 marked the beginning of Heather M Caudill's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by Dec 19, 2014."
Heather M Caudill — Ohio, 1:10-bk-11915


ᐅ Melissa D Cecil, Ohio

Address: 4167 State Route 276 Batavia, OH 45103

Bankruptcy Case 1:11-bk-14945 Summary: "The case of Melissa D Cecil in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa D Cecil — Ohio, 1:11-bk-14945


ᐅ Ann Marie Chambers, Ohio

Address: 2159 Picketside Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-14708: "The bankruptcy record of Ann Marie Chambers from Batavia, OH, shows a Chapter 7 case filed in August 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2012."
Ann Marie Chambers — Ohio, 1:12-bk-14708


ᐅ Carl R Charles, Ohio

Address: 4245 Pleasant Acres Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-16670 Overview: "In a Chapter 7 bankruptcy case, Carl R Charles from Batavia, OH, saw their proceedings start in December 2012 and complete by 2013-03-30, involving asset liquidation."
Carl R Charles — Ohio, 1:12-bk-16670


ᐅ Iii Edgar J Christian, Ohio

Address: 4306 Batavia Meadows Dr Batavia, OH 45103

Bankruptcy Case 1:13-bk-15352 Summary: "Iii Edgar J Christian's Chapter 7 bankruptcy, filed in Batavia, OH in November 2013, led to asset liquidation, with the case closing in 03.05.2014."
Iii Edgar J Christian — Ohio, 1:13-bk-15352


ᐅ Constance L Ciolino, Ohio

Address: 4326 Long Lake Dr Apt 4112 Batavia, OH 45103-4471

Bankruptcy Case 1:15-bk-10586 Overview: "Batavia, OH resident Constance L Ciolino's 02/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Constance L Ciolino — Ohio, 1:15-bk-10586


ᐅ James Clark, Ohio

Address: 4424 Glendale Dr Apt 1 Batavia, OH 45103

Bankruptcy Case 1:09-bk-17541 Overview: "The bankruptcy filing by James Clark, undertaken in Nov 11, 2009 in Batavia, OH under Chapter 7, concluded with discharge in 02.19.2010 after liquidating assets."
James Clark — Ohio, 1:09-bk-17541


ᐅ Larry R Clark, Ohio

Address: 355 Seneca Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-10065 Overview: "Batavia, OH resident Larry R Clark's 2012-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Larry R Clark — Ohio, 1:12-bk-10065


ᐅ Brandon Clay, Ohio

Address: 4589 Carnoustie Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-18651: "Batavia, OH resident Brandon Clay's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-02."
Brandon Clay — Ohio, 1:10-bk-18651


ᐅ Ellen M Clemons, Ohio

Address: 4434 Glendale Dr Apt 23 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-152877: "In Batavia, OH, Ellen M Clemons filed for Chapter 7 bankruptcy in 2013-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-28."
Ellen M Clemons — Ohio, 1:13-bk-15287


ᐅ Christopher L Combs, Ohio

Address: 4102 W Fork Ridge Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-120867: "The bankruptcy filing by Christopher L Combs, undertaken in 04.07.2011 in Batavia, OH under Chapter 7, concluded with discharge in 07.16.2011 after liquidating assets."
Christopher L Combs — Ohio, 1:11-bk-12086


ᐅ Daniel Wayne Combs, Ohio

Address: 5858 State Route 133 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-12293: "The bankruptcy record of Daniel Wayne Combs from Batavia, OH, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Daniel Wayne Combs — Ohio, 1:11-bk-12293


ᐅ Joshua S Cundiff, Ohio

Address: 1076 Shayler Rd Batavia, OH 45103-2345

Bankruptcy Case 1:09-bk-17089 Overview: "10.26.2009 marked the beginning of Joshua S Cundiff's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by April 2013."
Joshua S Cundiff — Ohio, 1:09-bk-17089


ᐅ Jeffrey Curtis, Ohio

Address: 340 S Riverside Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-12557: "In Batavia, OH, Jeffrey Curtis filed for Chapter 7 bankruptcy in 2012-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2012."
Jeffrey Curtis — Ohio, 1:12-bk-12557


ᐅ Gary R Curtis, Ohio

Address: 4053 Afton Elklick Rd Batavia, OH 45103-9407

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16264: "Chapter 13 bankruptcy for Gary R Curtis in Batavia, OH began in September 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-13."
Gary R Curtis — Ohio, 1:10-bk-16264


ᐅ Tanuya M Curtis, Ohio

Address: 4053 Afton Elklick Rd Batavia, OH 45103-9407

Bankruptcy Case 1:10-bk-16264 Overview: "Tanuya M Curtis, a resident of Batavia, OH, entered a Chapter 13 bankruptcy plan in 2010-09-13, culminating in its successful completion by 2015-01-13."
Tanuya M Curtis — Ohio, 1:10-bk-16264


ᐅ Carolyn S Custer, Ohio

Address: 2424 Straight St Apt 4 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12326: "The case of Carolyn S Custer in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn S Custer — Ohio, 1:13-bk-12326


ᐅ Marilyn June Dahmer, Ohio

Address: 5890 Serenity Ln Batavia, OH 45103

Bankruptcy Case 13-52569-tnw Summary: "In a Chapter 7 bankruptcy case, Marilyn June Dahmer from Batavia, OH, saw her proceedings start in 10.24.2013 and complete by 02/01/2014, involving asset liquidation."
Marilyn June Dahmer — Ohio, 13-52569


ᐅ Amy L Dane, Ohio

Address: 1112 Courtland Dr Batavia, OH 45103-9659

Bankruptcy Case 1:10-bk-13020 Overview: "Filing for Chapter 13 bankruptcy in April 2010, Amy L Dane from Batavia, OH, structured a repayment plan, achieving discharge in Feb 19, 2015."
Amy L Dane — Ohio, 1:10-bk-13020


ᐅ Rima N Daoud, Ohio

Address: 1281 Kilbrannen Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13093: "Rima N Daoud's Chapter 7 bankruptcy, filed in Batavia, OH in May 2012, led to asset liquidation, with the case closing in 09.08.2012."
Rima N Daoud — Ohio, 1:12-bk-13093


ᐅ Arlene Beverly Darling, Ohio

Address: 3595 State Route 222 Batavia, OH 45103

Bankruptcy Case 1:13-bk-13094 Summary: "Arlene Beverly Darling's Chapter 7 bankruptcy, filed in Batavia, OH in 06.28.2013, led to asset liquidation, with the case closing in 10/10/2013."
Arlene Beverly Darling — Ohio, 1:13-bk-13094


ᐅ Bridgit Ann Daulton, Ohio

Address: 4440 Eastwood Dr Apt 10111 Batavia, OH 45103

Bankruptcy Case 12-90687-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Bridgit Ann Daulton from Batavia, OH, saw her proceedings start in 2012-04-02 and complete by July 2012, involving asset liquidation."
Bridgit Ann Daulton — Ohio, 12-90687-BHL-7


ᐅ Maher N David, Ohio

Address: 4580 Helmsdale Ct Batavia, OH 45103

Bankruptcy Case 1:11-bk-10410 Overview: "Maher N David's bankruptcy, initiated in 2011-01-27 and concluded by 05/07/2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maher N David — Ohio, 1:11-bk-10410


ᐅ James Davidson, Ohio

Address: 4332 Long Lake Rd Apt 4206 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:09-bk-16909: "In a Chapter 7 bankruptcy case, James Davidson from Batavia, OH, saw their proceedings start in October 2009 and complete by 01.28.2010, involving asset liquidation."
James Davidson — Ohio, 1:09-bk-16909


ᐅ Jr Jeffrey Davis, Ohio

Address: 2535 US Highway 50 Apt 35 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-119457: "Jr Jeffrey Davis's bankruptcy, initiated in March 26, 2010 and concluded by 07/04/2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeffrey Davis — Ohio, 1:10-bk-11945


ᐅ Matthew T Davis, Ohio

Address: 4220 Long Lake Dr Apt 12303 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13571: "The bankruptcy filing by Matthew T Davis, undertaken in 07/30/2013 in Batavia, OH under Chapter 7, concluded with discharge in 2013-11-07 after liquidating assets."
Matthew T Davis — Ohio, 1:13-bk-13571


ᐅ Jonathan R Davis, Ohio

Address: 35 County Seat Batavia, OH 45103

Bankruptcy Case 1:11-bk-13210 Overview: "The bankruptcy filing by Jonathan R Davis, undertaken in 05/24/2011 in Batavia, OH under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
Jonathan R Davis — Ohio, 1:11-bk-13210


ᐅ Glenn Davis, Ohio

Address: 3457 State Route 222 Batavia, OH 45103-9706

Bankruptcy Case 1:14-bk-13538 Summary: "The case of Glenn Davis in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Davis — Ohio, 1:14-bk-13538


ᐅ Susan M Davis, Ohio

Address: 4432 Eastwood Dr Apt 8106 Batavia, OH 45103-3489

Brief Overview of Bankruptcy Case 1:14-bk-12638: "The bankruptcy filing by Susan M Davis, undertaken in 2014-06-20 in Batavia, OH under Chapter 7, concluded with discharge in Sep 18, 2014 after liquidating assets."
Susan M Davis — Ohio, 1:14-bk-12638


ᐅ Rose Anna Day, Ohio

Address: 4297 Stoddard Ln Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11811: "Rose Anna Day's Chapter 7 bankruptcy, filed in Batavia, OH in 2011-03-28, led to asset liquidation, with the case closing in Jul 6, 2011."
Rose Anna Day — Ohio, 1:11-bk-11811


ᐅ Ricky A Day, Ohio

Address: 427 Sweet Briar Dr Batavia, OH 45103

Bankruptcy Case 1:13-bk-14914 Summary: "The case of Ricky A Day in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky A Day — Ohio, 1:13-bk-14914


ᐅ Iii Louis Devage, Ohio

Address: 3528 State Route 222 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-172947: "The bankruptcy record of Iii Louis Devage from Batavia, OH, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Iii Louis Devage — Ohio, 1:10-bk-17294


ᐅ Erica Lee Dickten, Ohio

Address: 1204 Scottwood Dr Batavia, OH 45103-2661

Concise Description of Bankruptcy Case 1:16-bk-104357: "Erica Lee Dickten's bankruptcy, initiated in February 12, 2016 and concluded by May 2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Lee Dickten — Ohio, 1:16-bk-10435


ᐅ Lila L Dismukes, Ohio

Address: 4408 Eastwood Dr Apt 5110 Batavia, OH 45103-3483

Concise Description of Bankruptcy Case 1:15-bk-106157: "The bankruptcy record of Lila L Dismukes from Batavia, OH, shows a Chapter 7 case filed in Feb 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2015."
Lila L Dismukes — Ohio, 1:15-bk-10615


ᐅ Ii John R Ditto, Ohio

Address: 4509 State Route 276 Batavia, OH 45103

Bankruptcy Case 1:11-bk-17479 Overview: "In Batavia, OH, Ii John R Ditto filed for Chapter 7 bankruptcy in 2011-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-28."
Ii John R Ditto — Ohio, 1:11-bk-17479


ᐅ Larry R Dodson, Ohio

Address: 1208 Village Glen Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14463: "Larry R Dodson's Chapter 7 bankruptcy, filed in Batavia, OH in August 16, 2012, led to asset liquidation, with the case closing in November 24, 2012."
Larry R Dodson — Ohio, 1:12-bk-14463


ᐅ Barbara A Donell, Ohio

Address: PO Box 36 Batavia, OH 45103-0036

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13085: "Barbara A Donell's Chapter 7 bankruptcy, filed in Batavia, OH in July 22, 2014, led to asset liquidation, with the case closing in 10/20/2014."
Barbara A Donell — Ohio, 1:14-bk-13085


ᐅ Shaun R Donohoo, Ohio

Address: 4502 Eva Ln Batavia, OH 45103

Bankruptcy Case 1:11-bk-14662 Summary: "Shaun R Donohoo's Chapter 7 bankruptcy, filed in Batavia, OH in July 2011, led to asset liquidation, with the case closing in Nov 5, 2011."
Shaun R Donohoo — Ohio, 1:11-bk-14662


ᐅ Nicole S Dorough, Ohio

Address: 4471 Timber Glenn Dr Apt 3 Batavia, OH 45103-3513

Bankruptcy Case 1:14-bk-13821 Summary: "Nicole S Dorough's Chapter 7 bankruptcy, filed in Batavia, OH in 2014-09-11, led to asset liquidation, with the case closing in 12/10/2014."
Nicole S Dorough — Ohio, 1:14-bk-13821


ᐅ Peggy A Dorsey, Ohio

Address: PO Box 228 Batavia, OH 45103-0228

Bankruptcy Case 1:14-bk-12254 Overview: "Peggy A Dorsey's Chapter 7 bankruptcy, filed in Batavia, OH in May 27, 2014, led to asset liquidation, with the case closing in August 2014."
Peggy A Dorsey — Ohio, 1:14-bk-12254


ᐅ Edwin D Drotar, Ohio

Address: 4352 Long Lake Dr Apt 2213 Batavia, OH 45103

Bankruptcy Case 1:13-bk-14187 Summary: "In a Chapter 7 bankruptcy case, Edwin D Drotar from Batavia, OH, saw his proceedings start in 2013-09-06 and complete by 12.15.2013, involving asset liquidation."
Edwin D Drotar — Ohio, 1:13-bk-14187


ᐅ Erik S Dunn, Ohio

Address: 1208 Village Glen Dr Batavia, OH 45103-1115

Bankruptcy Case 1:16-bk-11405 Summary: "Batavia, OH resident Erik S Dunn's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Erik S Dunn — Ohio, 1:16-bk-11405


ᐅ Joseph Robert Durstock, Ohio

Address: 4486 Timber Glenn Dr Apt 6 Batavia, OH 45103-3524

Brief Overview of Bankruptcy Case 1:11-bk-13199: "Chapter 13 bankruptcy for Joseph Robert Durstock in Batavia, OH began in May 23, 2011, focusing on debt restructuring, concluding with plan fulfillment in 02.23.2015."
Joseph Robert Durstock — Ohio, 1:11-bk-13199


ᐅ Laura Ann Dyer, Ohio

Address: 2421 Old State Route 32 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11397: "The case of Laura Ann Dyer in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Ann Dyer — Ohio, 1:11-bk-11397


ᐅ Donna S Eads, Ohio

Address: 3995 Afton Elklick Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14585: "In a Chapter 7 bankruptcy case, Donna S Eads from Batavia, OH, saw her proceedings start in 07.26.2011 and complete by 10.28.2011, involving asset liquidation."
Donna S Eads — Ohio, 1:11-bk-14585


ᐅ Holly A Easton, Ohio

Address: 1114 Forest Run Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 12-22210-tnw: "The case of Holly A Easton in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly A Easton — Ohio, 12-22210


ᐅ Michael K Edmonds, Ohio

Address: 2270 Chesterfield Ln Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-13488: "Michael K Edmonds's Chapter 7 bankruptcy, filed in Batavia, OH in 06.03.2011, led to asset liquidation, with the case closing in September 11, 2011."
Michael K Edmonds — Ohio, 1:11-bk-13488


ᐅ Jr Charles R Edmonson, Ohio

Address: 1521 Madison Park Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-15456: "The case of Jr Charles R Edmonson in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles R Edmonson — Ohio, 1:11-bk-15456


ᐅ Mark Eisen, Ohio

Address: 265 Victoria Ave Batavia, OH 45103

Concise Description of Bankruptcy Case 1:09-bk-179757: "The bankruptcy filing by Mark Eisen, undertaken in 2009-11-30 in Batavia, OH under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Mark Eisen — Ohio, 1:09-bk-17975


ᐅ Iii Thomas Ellis, Ohio

Address: 210 Broadway St Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13033: "Iii Thomas Ellis's Chapter 7 bankruptcy, filed in Batavia, OH in April 2010, led to asset liquidation, with the case closing in 2010-08-08."
Iii Thomas Ellis — Ohio, 1:10-bk-13033


ᐅ Melvin Ray Ellis, Ohio

Address: 123 Deer Meadow Dr Batavia, OH 45103-7546

Brief Overview of Bankruptcy Case 1:15-bk-14782: "Melvin Ray Ellis's bankruptcy, initiated in 12/14/2015 and concluded by 03/13/2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Ray Ellis — Ohio, 1:15-bk-14782


ᐅ Mildred Ann Ellis, Ohio

Address: 123 Deer Meadow Dr Batavia, OH 45103-7546

Bankruptcy Case 1:15-bk-14782 Overview: "Batavia, OH resident Mildred Ann Ellis's Dec 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2016."
Mildred Ann Ellis — Ohio, 1:15-bk-14782


ᐅ Sr Charles L Embry, Ohio

Address: 150 Meadowbrook Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-11755 Summary: "In a Chapter 7 bankruptcy case, Sr Charles L Embry from Batavia, OH, saw their proceedings start in Mar 30, 2012 and complete by 2012-07-08, involving asset liquidation."
Sr Charles L Embry — Ohio, 1:12-bk-11755


ᐅ Bryan L Emery, Ohio

Address: 4601 Muirridge Ct Batavia, OH 45103-1578

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11799: "In Batavia, OH, Bryan L Emery filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Bryan L Emery — Ohio, 1:14-bk-11799


ᐅ Crystal Engle, Ohio

Address: 2911 Old State Route 32 Apt 13 Batavia, OH 45103

Bankruptcy Case 1:10-bk-12885 Overview: "The bankruptcy filing by Crystal Engle, undertaken in April 2010 in Batavia, OH under Chapter 7, concluded with discharge in 08/06/2010 after liquidating assets."
Crystal Engle — Ohio, 1:10-bk-12885


ᐅ Betty R Erkenbrecher, Ohio

Address: 200 University Ln Apt 102 Batavia, OH 45103

Bankruptcy Case 1:11-bk-16826 Summary: "In Batavia, OH, Betty R Erkenbrecher filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-23."
Betty R Erkenbrecher — Ohio, 1:11-bk-16826


ᐅ Paul Michael Estep, Ohio

Address: 2535 US Highway 50 Apt 73 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11351: "The bankruptcy filing by Paul Michael Estep, undertaken in 2011-03-10 in Batavia, OH under Chapter 7, concluded with discharge in 06/18/2011 after liquidating assets."
Paul Michael Estep — Ohio, 1:11-bk-11351


ᐅ Ii Dennis R Evans, Ohio

Address: 3709 State Route 222 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-14347: "Ii Dennis R Evans's bankruptcy, initiated in 2013-09-19 and concluded by December 2013 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Dennis R Evans — Ohio, 1:13-bk-14347


ᐅ Afamefuna E Eze, Ohio

Address: 4456 Timber Glenn Dr Apt 12 Batavia, OH 45103-3516

Concise Description of Bankruptcy Case 1:15-bk-134037: "In Batavia, OH, Afamefuna E Eze filed for Chapter 7 bankruptcy in 2015-09-01. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Afamefuna E Eze — Ohio, 1:15-bk-13403


ᐅ Jr Roger D Farley, Ohio

Address: 4195 Taylor Rd Batavia, OH 45103-9792

Brief Overview of Bankruptcy Case 1:11-bk-12127: "04/09/2011 marked the beginning of Jr Roger D Farley's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by February 21, 2013."
Jr Roger D Farley — Ohio, 1:11-bk-12127


ᐅ Robert Lee Farmer, Ohio

Address: 4362 Long Lake Dr Apt NO2104 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-13909: "Robert Lee Farmer's Chapter 7 bankruptcy, filed in Batavia, OH in 08.19.2013, led to asset liquidation, with the case closing in November 2013."
Robert Lee Farmer — Ohio, 1:13-bk-13909


ᐅ Kala Farrell, Ohio

Address: 100 University Ln Apt 316 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-151147: "In Batavia, OH, Kala Farrell filed for Chapter 7 bankruptcy in 07/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2010."
Kala Farrell — Ohio, 1:10-bk-15114


ᐅ Daniel Farwick, Ohio

Address: 4516 Pearl Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-147907: "Daniel Farwick's bankruptcy, initiated in July 14, 2010 and concluded by 10/22/2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Farwick — Ohio, 1:10-bk-14790


ᐅ Alvin H Fay, Ohio

Address: 5669 Stonelick Wms Cor Rd Batavia, OH 45103-8629

Bankruptcy Case 1:15-bk-12554 Summary: "Alvin H Fay's Chapter 7 bankruptcy, filed in Batavia, OH in 2015-06-30, led to asset liquidation, with the case closing in 09/28/2015."
Alvin H Fay — Ohio, 1:15-bk-12554


ᐅ Doris Fay, Ohio

Address: 1246 Glen Haven Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-120687: "In Batavia, OH, Doris Fay filed for Chapter 7 bankruptcy in Mar 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Doris Fay — Ohio, 1:10-bk-12068


ᐅ Miriam Fedak, Ohio

Address: 3860 Greenbriar Rd Batavia, OH 45103

Bankruptcy Case 1:11-bk-12501 Summary: "Miriam Fedak's bankruptcy, initiated in April 26, 2011 and concluded by 2011-08-04 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Fedak — Ohio, 1:11-bk-12501


ᐅ Brian Felts, Ohio

Address: 1089 Flick Ln Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-14497: "Brian Felts's bankruptcy, initiated in 06.30.2010 and concluded by 2010-10-08 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Felts — Ohio, 1:10-bk-14497


ᐅ John J Fiasco, Ohio

Address: 808 Stonelick Woods Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-141757: "The case of John J Fiasco in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Fiasco — Ohio, 1:13-bk-14175


ᐅ David Fisher, Ohio

Address: 4618 Blackberry Ln Batavia, OH 45103

Bankruptcy Case 1:10-bk-15288 Overview: "Batavia, OH resident David Fisher's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
David Fisher — Ohio, 1:10-bk-15288


ᐅ Robert Fisher, Ohio

Address: 237 E Charles St Batavia, OH 45103

Bankruptcy Case 1:10-bk-11203 Overview: "The case of Robert Fisher in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Fisher — Ohio, 1:10-bk-11203


ᐅ Vicky Fletcher, Ohio

Address: 1797 Cathedral Hill Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-17648: "Vicky Fletcher's bankruptcy, initiated in 11.08.2010 and concluded by 2011-02-16 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Fletcher — Ohio, 1:10-bk-17648


ᐅ Frederick J Fobbe, Ohio

Address: 4134 W Fork Ridge Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14462: "Frederick J Fobbe's bankruptcy, initiated in Aug 16, 2012 and concluded by 2012-11-24 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick J Fobbe — Ohio, 1:12-bk-14462


ᐅ Megan E Foertsch, Ohio

Address: 2226 Trappers Knoll Dr Batavia, OH 45103-2656

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14279: "The case of Megan E Foertsch in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan E Foertsch — Ohio, 1:14-bk-14279


ᐅ Shelley D Foley, Ohio

Address: 4257 State Route 276 Batavia, OH 45103-2207

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14477: "In Batavia, OH, Shelley D Foley filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2016."
Shelley D Foley — Ohio, 1:15-bk-14477


ᐅ Ronald Forthuber, Ohio

Address: 1133 Beechridge Ct Batavia, OH 45103

Concise Description of Bankruptcy Case 3:09-bk-365787: "In Batavia, OH, Ronald Forthuber filed for Chapter 7 bankruptcy in 2009-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Ronald Forthuber — Ohio, 3:09-bk-36578


ᐅ Tina M Foster, Ohio

Address: 908 Stonelick Woods Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-106987: "In Batavia, OH, Tina M Foster filed for Chapter 7 bankruptcy in 2013-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-01."
Tina M Foster — Ohio, 1:13-bk-10698


ᐅ Jr Thomas Gordon Fouch, Ohio

Address: 4485 Eastwood Dr Apt NO16103 Batavia, OH 45103

Bankruptcy Case 1:11-bk-11264 Overview: "The bankruptcy record of Jr Thomas Gordon Fouch from Batavia, OH, shows a Chapter 7 case filed in 03/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jr Thomas Gordon Fouch — Ohio, 1:11-bk-11264


ᐅ Jr Thomas Franz, Ohio

Address: 4578 S Ridge Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:09-bk-180107: "The bankruptcy record of Jr Thomas Franz from Batavia, OH, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2010."
Jr Thomas Franz — Ohio, 1:09-bk-18010


ᐅ Ledford E Frasure, Ohio

Address: 2398 Vista Lake Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-11452 Overview: "In a Chapter 7 bankruptcy case, Ledford E Frasure from Batavia, OH, saw their proceedings start in Mar 20, 2012 and complete by 06/28/2012, involving asset liquidation."
Ledford E Frasure — Ohio, 1:12-bk-11452


ᐅ William Freiberg, Ohio

Address: 3725 State Route 132 Batavia, OH 45103

Bankruptcy Case 1:10-bk-15510 Overview: "In a Chapter 7 bankruptcy case, William Freiberg from Batavia, OH, saw their proceedings start in 2010-08-10 and complete by Nov 18, 2010, involving asset liquidation."
William Freiberg — Ohio, 1:10-bk-15510


ᐅ Tracy K Fritz, Ohio

Address: 4604 Pearl Ln Batavia, OH 45103

Bankruptcy Case 1:11-bk-10252 Summary: "In Batavia, OH, Tracy K Fritz filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2011."
Tracy K Fritz — Ohio, 1:11-bk-10252


ᐅ Douglas W Fryman, Ohio

Address: 250 Victoria Ave Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-11883: "The bankruptcy record of Douglas W Fryman from Batavia, OH, shows a Chapter 7 case filed in 04.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2013."
Douglas W Fryman — Ohio, 1:13-bk-11883


ᐅ Mark D Fuller, Ohio

Address: 1398 Old State Route 74 Batavia, OH 45103-1602

Brief Overview of Bankruptcy Case 1:16-bk-10371: "The bankruptcy record of Mark D Fuller from Batavia, OH, shows a Chapter 7 case filed in 02.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Mark D Fuller — Ohio, 1:16-bk-10371


ᐅ Shawn D Galvin, Ohio

Address: 5271 State Route 132 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-14010: "The bankruptcy filing by Shawn D Galvin, undertaken in 2013-08-26 in Batavia, OH under Chapter 7, concluded with discharge in Dec 4, 2013 after liquidating assets."
Shawn D Galvin — Ohio, 1:13-bk-14010


ᐅ Melissa A Gardner, Ohio

Address: 4584 Ridgewood Ct Batavia, OH 45103-1189

Concise Description of Bankruptcy Case 1:14-bk-105307: "In a Chapter 7 bankruptcy case, Melissa A Gardner from Batavia, OH, saw her proceedings start in 2014-02-18 and complete by May 2014, involving asset liquidation."
Melissa A Gardner — Ohio, 1:14-bk-10530


ᐅ Donald L Garrison, Ohio

Address: 2757 Old State Route 32 Batavia, OH 45103-3209

Bankruptcy Case 1:12-bk-15884 Summary: "The bankruptcy record for Donald L Garrison from Batavia, OH, under Chapter 13, filed in November 2012, involved setting up a repayment plan, finalized by 03/17/2015."
Donald L Garrison — Ohio, 1:12-bk-15884


ᐅ Cynthia Kay Gunter, Ohio

Address: 5839 State Route 132 Batavia, OH 45103

Bankruptcy Case 1:12-bk-15329 Summary: "Batavia, OH resident Cynthia Kay Gunter's 2012-10-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-11."
Cynthia Kay Gunter — Ohio, 1:12-bk-15329


ᐅ Kimberley Allyne Gustafson, Ohio

Address: 3309 Weaver Rd Batavia, OH 45103

Bankruptcy Case 1:12-bk-11448 Overview: "The case of Kimberley Allyne Gustafson in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley Allyne Gustafson — Ohio, 1:12-bk-11448


ᐅ Carmarie Guzman, Ohio

Address: 4427 Legacy Greens Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-15603: "Carmarie Guzman's Chapter 7 bankruptcy, filed in Batavia, OH in 10/18/2012, led to asset liquidation, with the case closing in 2013-01-26."
Carmarie Guzman — Ohio, 1:12-bk-15603